Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eastbank House Residents Limited
Eastbank House Residents Limited is an active company incorporated on 3 July 2013 with the registered office located in Chesterfield, Derbyshire. Eastbank House Residents Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
08595523
Private limited company
Age
12 years
Incorporated
3 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 June 2025
(4 months ago)
Next confirmation dated
24 June 2026
Due by
8 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Eastbank House Residents Limited
Contact
Update Details
Address
40 Clarence Road
Chesterfield
S40 1LQ
England
Address changed on
25 Jun 2024
(1 year 4 months ago)
Previous address was
C/O Hodgson & Oldfield 20 Paradise Square Sheffield S1 2DE
Companies in S40 1LQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Mr Steven Ward
PSC • Director • British • Lives in England • Born in Oct 1965
Philip Melvin Spencer
Director • Retired • British • Lives in England • Born in Apr 1943
William Hayden Godfrey
Director • England • British • Lives in England • Born in Feb 1932
Julie Edwina Davison
Director • Company Secretary • British • Lives in England • Born in Feb 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£4.5K
Decreased by £1.02K (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.75K
Decreased by £902 (-6%)
Total Liabilities
-£504
Increased by £24 (+5%)
Net Assets
£14.24K
Decreased by £926 (-6%)
Debt Ratio (%)
3%
Increased by 0.35% (+11%)
See 10 Year Full Financials
Latest Activity
Mrs Julie Edwina Davison Appointed
4 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Philip Melvin Spencer (PSC) Resigned
4 Months Ago on 19 Jun 2025
William Hayden Godfrey (PSC) Resigned
4 Months Ago on 19 Jun 2025
William Hayden Godfrey Resigned
4 Months Ago on 19 Jun 2025
Philip Melvin Spencer Resigned
4 Months Ago on 19 Jun 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Jun 2024
Get Alerts
Get Credit Report
Discover Eastbank House Residents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Julie Edwina Davison as a director on 1 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 24 June 2025 with no updates
Submitted on 24 Jun 2025
Cessation of Philip Melvin Spencer as a person with significant control on 19 June 2025
Submitted on 20 Jun 2025
Termination of appointment of Philip Melvin Spencer as a director on 19 June 2025
Submitted on 20 Jun 2025
Cessation of William Hayden Godfrey as a person with significant control on 19 June 2025
Submitted on 20 Jun 2025
Termination of appointment of William Hayden Godfrey as a director on 19 June 2025
Submitted on 20 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 31 Mar 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Registered office address changed from C/O Hodgson & Oldfield 20 Paradise Square Sheffield S1 2DE to 40 Clarence Road Chesterfield S40 1LQ on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 24 June 2024 with updates
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs